QUAYLE MUNRO HOLDINGS LIMITED - DUMFRIES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-01-06. Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland. New address: 51 Rae Street Dumfries Dumfries & Galloway DG1 1JD. 2023-01-06 View Report
Resolution. Description: Resolutions. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Accounts. Accounts type total exemption full. 2021-05-17 View Report
Accounts. Change account reference date company previous shortened. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type full. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type group. 2018-06-22 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Persons with significant control. Notification date: 2017-10-24. Psc name: Qmm Holdings Ltd. 2017-12-20 View Report
Persons with significant control. Withdrawal date: 2017-12-20. 2017-12-20 View Report
Incorporation. Memorandum articles. 2017-10-23 View Report
Officers. Termination date: 2017-10-16. Officer name: Peter Read. 2017-10-17 View Report
Officers. Termination date: 2017-10-16. Officer name: Peter Michael Russell Norris. 2017-10-17 View Report
Officers. Officer name: Glen Sheldon Lewy. Termination date: 2017-10-16. 2017-10-17 View Report
Officers. Termination date: 2017-10-16. Officer name: David Fitzsimons. 2017-10-17 View Report
Capital. Capital allotment shares. 2017-10-16 View Report
Capital. Description: Scheme of arrangement - amalgam. 2017-10-16 View Report
Capital. Certificate capital reduction issued capital. 2017-10-16 View Report
Capital. Capital statement capital company with date currency figure. 2017-10-16 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2017-10-16 View Report
Capital. Certificate capital reduction share premium. 2017-10-16 View Report
Resolution. Description: Resolutions. 2017-09-28 View Report
Incorporation. Memorandum articles. 2017-09-22 View Report
Resolution. Description: Resolutions. 2017-09-22 View Report
Capital. Capital allotment shares. 2017-08-23 View Report
Accounts. Accounts type group. 2017-06-22 View Report
Officers. Officer name: Earl Simon Frederick Woolton. Change date: 2017-03-20. 2017-05-15 View Report
Officers. Change date: 2017-03-22. Officer name: Earl Simon Frederick Woolton. 2017-05-15 View Report
Officers. Officer name: Earl Simon Frederick Woolton. Change date: 2017-03-20. 2017-05-15 View Report
Officers. Officer name: Mr Peter Read. Change date: 2017-03-20. 2017-05-12 View Report
Officers. Officer name: Mr Peter Michael Russell Norris. Change date: 2017-03-20. 2017-05-12 View Report
Officers. Change date: 2017-04-20. Officer name: Mr Glen Lewy. 2017-05-12 View Report
Officers. Officer name: Mr David Fitzsimons. Change date: 2017-03-20. 2017-05-12 View Report
Officers. Change date: 2017-03-20. Officer name: Mr Andrew Duncan Adams. 2017-05-12 View Report
Mortgage. Charge number: 2. 2017-04-13 View Report
Mortgage. Charge number: 3. 2017-04-13 View Report
Capital. Capital cancellation treasury shares with date currency capital figure. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Address. Old address: 3 Ponton Street Edinburgh EH3 9QQ. New address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP. 2017-01-05 View Report
Incorporation. Memorandum articles. 2016-11-22 View Report
Resolution. Description: Resolutions. 2016-11-22 View Report
Officers. Change date: 2016-10-14. Officer name: Mr Glen Lewy. 2016-10-19 View Report
Officers. Termination date: 2016-07-13. Officer name: Christopher Ross Maguire Kemball. 2016-07-21 View Report
Accounts. Accounts type group. 2016-05-19 View Report
Officers. Officer name: Earl Simon Frederick Woolton. Appointment date: 2016-05-17. 2016-05-18 View Report